SUNDANCE TRADING LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
20/03/2420 March 2024 | Application to strike the company off the register |
06/03/246 March 2024 | Previous accounting period extended from 2023-10-31 to 2024-02-29 |
06/03/246 March 2024 | Micro company accounts made up to 2024-02-29 |
01/03/241 March 2024 | Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2017-01-17 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Director's details changed for Alan Gary Green on 2024-02-27 |
27/02/2427 February 2024 | Registered office address changed from 58a Cannon Hill Marlborough Mansions Golders Green West Hampstead NW6 1JS to C/O Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2024-02-27 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
07/06/237 June 2023 | Micro company accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Change of details for Mr Alan Gary Green as a person with significant control on 2023-05-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/12/1318 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
02/02/112 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
31/12/1031 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY FTA COMPANY SECRETARIAL SERVICES LTD |
01/02/101 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
22/01/1022 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 22/01/2010 |
22/01/1022 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 22/01/2010 |
22/01/1022 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARY GREEN / 22/01/2010 |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
03/03/093 March 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08 |
26/01/0926 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
15/07/0815 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREEN / 10/07/2008 |
19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
11/02/0811 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT |
28/12/0528 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0516 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
06/12/056 December 2005 | NEW SECRETARY APPOINTED |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY |
21/11/0521 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
21/07/0521 July 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 1 MEPHAM STREET LONDON SE1 8RL ENGLAND |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company